Jenkins Lane
Gt Hallingbury
Essex
CM22 7QL
Secretary Name | Mr David Paul Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(4 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ |
Secretary Name | Stuart Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 205 Vicarqage Hill Benfleet Essex SS7 1PF |
Director Name | Stuart Jolyon Bishop |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 12 Queens Road Leigh On Sea Essex SS9 1BA |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | The Barn Stisted Cottage Farm Hollies Road, Bradwell Braintree Essex CM7 8DZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Bradwell |
Ward | Coggeshall |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 April 2001 | Application for striking-off (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: eve house 100 bradford street braintree essex CM7 6AU (1 page) |
20 September 2000 | Full accounts made up to 31 May 2000 (7 pages) |
5 July 2000 | Return made up to 05/05/00; full list of members (6 pages) |
30 May 2000 | Company name changed C.S.M.F. records LIMITED\certificate issued on 31/05/00 (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Ad 06/05/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
20 December 1999 | Withdrawal of application for striking off (1 page) |
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 August 1999 | Application for striking-off (1 page) |
26 July 1999 | Full accounts made up to 31 May 1999 (7 pages) |
26 May 1999 | Return made up to 05/05/99; no change of members
|
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Secretary resigned (1 page) |
6 August 1998 | Full accounts made up to 31 May 1998 (7 pages) |
18 February 1998 | Ad 01/02/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
25 July 1997 | Full accounts made up to 31 May 1997 (8 pages) |
23 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
23 May 1997 | Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 1996 | Full accounts made up to 31 May 1996 (6 pages) |
5 June 1995 | Accounting reference date notified as 31/05 (1 page) |
5 May 1995 | Incorporation (30 pages) |